ICEGRADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameICEGRADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01692076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICEGRADE LIMITED?

    • (9305) /

    Where is ICEGRADE LIMITED located?

    Registered Office Address
    No 8 Canbury Business Park
    Elm Crescent
    KT2 6HJ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICEGRADE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ICEGRADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Derringtons Limited on Feb 28, 2012

    2 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 503,607.05
    SH01

    legacy

    3 pagesMG02

    Director's details changed for Anthony Joseph Bygraves on Apr 11, 2011

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    7 pagesAR01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 29, 2010

    • Capital: GBP 503,607.05
    4 pagesSH01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Director's details changed for Anthony Joseph Bygraves on Oct 26, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shareholding details 08/07/2009
    RES13

    Miscellaneous

    Strike off action discontinued
    1 pagesMISC

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    7 pagesAA

    legacy

    11 pages363a

    legacy

    1 pages288c

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    Who are the officers of ICEGRADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRINGTONS LIMITED
    Floor
    113-123 Upper Richmond Road
    SW15 2TL London
    6th
    United Kingdom
    Secretary
    Floor
    113-123 Upper Richmond Road
    SW15 2TL London
    6th
    United Kingdom
    146493700001
    BERRY, Brian Shelton
    Nightingale Court
    16 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Nightingale Court
    16 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    United KingdomBritishBanker/Director61967700002
    BYGRAVES, Anthony Joseph
    Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    6
    United Kingdom
    Director
    Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    6
    United Kingdom
    United KingdomBritishManaging Director85527070007
    BYGRAVES, Anthony Joseph
    Flat 7 Semaphore
    30 Stoke Road
    KT11 3BD Cobham
    Surrey
    Secretary
    Flat 7 Semaphore
    30 Stoke Road
    KT11 3BD Cobham
    Surrey
    BritishManaging Director85527070004
    BYRAVES, Helen
    Willowgate
    88 Fairmile Lane
    KT11 2DA Cobham
    Surrey
    Secretary
    Willowgate
    88 Fairmile Lane
    KT11 2DA Cobham
    Surrey
    British29719400004
    UNDERWOOD, Kevin Anthony Philip
    9 Mountwood
    KT8 1RP West Molesey
    Surrey
    Secretary
    9 Mountwood
    KT8 1RP West Molesey
    Surrey
    British15330920001
    ENTERPRISE ADMINISTRATION LTD
    Erico House
    93-99 Upper Richmond Road
    SW15 2TG London
    Secretary
    Erico House
    93-99 Upper Richmond Road
    SW15 2TG London
    59811950002
    BAILLIE, Adrian Louis
    Flat 17
    Chelsea Lodge 58 Tite Street
    SW3 4JD London
    Director
    Flat 17
    Chelsea Lodge 58 Tite Street
    SW3 4JD London
    United KingdomBritishDirector104517150001
    CLARK, Alistair Roy
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    Director
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    BritishConsultant62529860003
    DONOGHUE, Philip John
    24 Lordswood
    Silchester
    RG7 2PZ Reading
    Berkshire
    Director
    24 Lordswood
    Silchester
    RG7 2PZ Reading
    Berkshire
    BritishDirector59434600001
    GLOVER, Stuart
    8 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Lanarkshire
    Director
    8 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Lanarkshire
    ScotlandBritishDirector114721630001
    SNEWIN, Ian John
    90 Great Goodwin Drive
    GU1 2TZ Guildford
    Surrey
    Director
    90 Great Goodwin Drive
    GU1 2TZ Guildford
    Surrey
    BritishCompany Director59173700001
    UNDERWOOD, Kevin Anthony Philip
    9 Mountwood
    KT8 1RP West Molesey
    Surrey
    Director
    9 Mountwood
    KT8 1RP West Molesey
    Surrey
    BritishDesigner Of Security Systems15330920001

    Does ICEGRADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Stakeholder security deposit deed
    Created On Dec 09, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the bank account to hold an initial sum of £12,170 including any accrued interest and all money from time to time withdrawn see image for full details.
    Persons Entitled
    • Cppf Jersey Nominee 2(A) Limited and Cppf Jersey Nominee 2(B) Limited
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Stakeholder security deposit deed
    Created On Dec 09, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the bank account to hold an initial sum of £4,080 including any accrued interest and all money from time to time withdrawn see image for full details.
    Persons Entitled
    • Cppf Jersey Nominee 2(A) Limited and Cppf Jersey Nominee 2(B) Limited
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Stakeholder security deposit deed
    Created On Nov 30, 2004
    Delivered On Dec 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor's interest in the bank account to be opened with an initial deposit of £19,093.75 and the amount standing to the credit thereon with all accrued interest and all money from time to time withdrawn from such account under the lease.
    Persons Entitled
    • Cppf Jersey Nominee 2(A) Limited and Cppf Jerse Nominee 2(B) Limited
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 31, 1993
    Delivered On Apr 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 16 west barnes lane raynes park london SW20 t/no SY165263.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1989Registration of a charge
    • May 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0